Worthing
West Sussex
BN11 2BE
Director Name | Mr Hui Lyu |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 30 September 2016(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor Office Suite 6 Farncombe Road Worthing West Sussex BN11 2BE |
Director Name | Peng Wei |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 30 September 2016(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 2nd Floor Office Suite 6 Farncombe Road Worthing West Sussex BN11 2BE |
Director Name | Mr Yuqiang Zhang |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 11 March 2019(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Jacobs Building Dalton Airfield Industrial Estate Dalton North Yorkshire YO7 3HE |
Secretary Name | Mr Wei Peng |
---|---|
Status | Current |
Appointed | 11 March 2019(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 2nd Floor Office Suite 6 Farncombe Road Worthing West Sussex BN11 2BE |
Director Name | Mr Ernest Thomas Farmer |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 30 September 2016) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 33 Offington Lane Worthing West Sussex BN14 9RG |
Director Name | Ms Susan Gay Mayes |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 30 September 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Droveway Hove East Sussex BN3 6LF |
Secretary Name | Mrs Susan Gay Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 1993) |
Role | Company Director |
Correspondence Address | 5 Romney Road Worthing West Sussex BN11 5ES |
Secretary Name | Thelma Jean Farmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(17 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 03 March 2006) |
Role | Secretary |
Correspondence Address | 33 Offington Lane Worthing West Sussex BN14 9RG |
Director Name | Andrew Marshall |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2002(26 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 14 October 2023) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 3 7-8 Orchard House Winchester Road Hawkhurst Cranbrook Kent TN18 4DQ |
Secretary Name | Mr Sally Anne Murton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oval Waye South Ferring West Sussex BN12 5RA |
Director Name | Mr Sally Anne Murton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(34 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oval Waye South Ferring West Sussex BN12 5RA |
Director Name | Mr Gil Font Puig |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 September 2016(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Office Suite 6 Farncombe Road Worthing West Sussex BN11 2BE |
Secretary Name | Gil Font Puig |
---|---|
Status | Resigned |
Appointed | 30 September 2016(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor Office Suite 6 Farncombe Road Worthing West Sussex BN11 2BE |
Website | marshallfarmer.co.uk |
---|---|
Telephone | 01903 237863 |
Telephone region | Worthing |
Registered Address | C/O Jacobs Building Dalton Airfield Industrial Estate Dalton YO7 3HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Topcliffe |
Ward | Sowerby & Topcliffe |
Built Up Area | Dalton |
485k at £1 | Mr Ernest Thomas Farmer 99.95% Preference |
---|---|
5.3k at £0.01 | Ernest Farmer 0.01% Ordinary |
6.3k at £0.01 | John Boneham 0.01% Ordinary |
6.3k at £0.01 | Sally Murton 0.01% Ordinary |
6.3k at £0.01 | Susan Mayes 0.01% Ordinary |
251 at £0.01 | Emily Murton 0.00% Ordinary |
251 at £0.01 | Faye Murton 0.00% Ordinary |
251 at £0.01 | Matthew Mayes 0.00% Ordinary |
251 at £0.01 | Thomas Mayes 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,532,811 |
Gross Profit | £2,007,143 |
Net Worth | £1,324,575 |
Cash | £621,777 |
Current Liabilities | £3,647,910 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
6 July 2018 | Delivered on: 11 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 March 1993 | Delivered on: 22 March 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lot 2 widehurst farm marden kent t/n k 601837 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 May 1992 | Delivered on: 1 June 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Endsleigh kennels, stubby grove, bells yew, kent t/no: esx 50999 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 April 1988 | Delivered on: 9 May 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 June 1980 | Delivered on: 27 June 1980 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on north west of road leading from front to bells yew green, wealden, east sussex. Title no esk 37975. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 August 1996 | Delivered on: 5 September 1996 Satisfied on: 16 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 5 cowper road worthing west sussex t/n WSX37878 and the proceeds of sale thereof; the goodwill of business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 July 1992 | Delivered on: 20 July 1992 Satisfied on: 3 December 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 cowper road, worthing, west sussex t/no: wsx 121738 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1981 | Delivered on: 13 February 1981 Satisfied on: 16 November 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Maynards farmhouse and land at maynards farm, lamberhurst, kent. Fully Satisfied |
5 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
25 October 2023 | Termination of appointment of Andrew Marshall as a director on 14 October 2023 (1 page) |
29 September 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
19 January 2023 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
9 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
9 December 2021 | Registered office address changed from 2nd Floor Office Suite 6 Farncombe Road Worthing West Sussex BN11 2BE to C/O Jacobs Building Dalton Airfield Industrial Estate Dalton YO7 3HE on 9 December 2021 (1 page) |
29 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
21 December 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
8 October 2020 | Full accounts made up to 31 December 2019 (29 pages) |
28 November 2019 | Confirmation statement made on 25 November 2019 with updates (3 pages) |
29 May 2019 | Full accounts made up to 31 December 2018 (28 pages) |
29 April 2019 | Termination of appointment of Gil Font Puig as a director on 11 March 2019 (1 page) |
26 April 2019 | Appointment of Mr Wei Peng as a secretary on 11 March 2019 (2 pages) |
26 April 2019 | Termination of appointment of Gil Font Puig as a secretary on 11 March 2019 (1 page) |
26 April 2019 | Appointment of Mr Yuqiang Zhang as a director on 11 March 2019 (2 pages) |
27 March 2019 | Director's details changed for Mr John Keith Boneham on 27 March 2019 (2 pages) |
26 November 2018 | Confirmation statement made on 25 November 2018 with updates (3 pages) |
11 July 2018 | Registration of charge 012544600008, created on 6 July 2018 (24 pages) |
1 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 25 November 2017 with updates (5 pages) |
12 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
12 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
6 February 2017 | Satisfaction of charge 4 in full (1 page) |
6 February 2017 | Satisfaction of charge 4 in full (1 page) |
6 February 2017 | Satisfaction of charge 3 in full (2 pages) |
6 February 2017 | Satisfaction of charge 1 in full (1 page) |
6 February 2017 | Satisfaction of charge 3 in full (2 pages) |
6 February 2017 | Satisfaction of charge 6 in full (1 page) |
6 February 2017 | Satisfaction of charge 6 in full (1 page) |
6 February 2017 | Satisfaction of charge 1 in full (1 page) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
26 October 2016 | Termination of appointment of Sally Anne Murton as a secretary on 7 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Susan Gay Mayes as a director on 30 September 2016 (2 pages) |
26 October 2016 | Termination of appointment of Susan Gay Mayes as a director on 30 September 2016 (2 pages) |
26 October 2016 | Appointment of Gil Font Puig as a secretary on 30 September 2016 (3 pages) |
26 October 2016 | Appointment of Hui Lyu as a director on 30 September 2016 (3 pages) |
26 October 2016 | Termination of appointment of Sally Anne Murton as a secretary on 7 October 2016 (2 pages) |
26 October 2016 | Appointment of Peng Wei as a director on 30 September 2016 (3 pages) |
26 October 2016 | Registered office address changed from Stubbygrove Works Bells Yew Green Tunbridge Wells Kent TN3 9BT to 2nd Floor Office Suite 6 Farncombe Road Worthing West Sussex BN11 2BE on 26 October 2016 (2 pages) |
26 October 2016 | Termination of appointment of Ernest Thomas Farmer as a director on 30 September 2016 (2 pages) |
26 October 2016 | Appointment of Mr Gil Font Puig as a director on 30 September 2016 (3 pages) |
26 October 2016 | Termination of appointment of Sally Anne Murton as a director on 30 September 2016 (2 pages) |
26 October 2016 | Appointment of Hui Lyu as a director on 30 September 2016 (3 pages) |
26 October 2016 | Termination of appointment of Sally Anne Murton as a director on 30 September 2016 (2 pages) |
26 October 2016 | Appointment of Mr Gil Font Puig as a director on 30 September 2016 (3 pages) |
26 October 2016 | Registered office address changed from Stubbygrove Works Bells Yew Green Tunbridge Wells Kent TN3 9BT to 2nd Floor Office Suite 6 Farncombe Road Worthing West Sussex BN11 2BE on 26 October 2016 (2 pages) |
26 October 2016 | Appointment of Peng Wei as a director on 30 September 2016 (3 pages) |
26 October 2016 | Appointment of Gil Font Puig as a secretary on 30 September 2016 (3 pages) |
26 October 2016 | Termination of appointment of Ernest Thomas Farmer as a director on 30 September 2016 (2 pages) |
24 October 2016 | Termination of appointment of Sally Anne Murton as a secretary on 7 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Sally Anne Murton as a secretary on 7 October 2016 (1 page) |
10 October 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
10 October 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
11 December 2015 | Full accounts made up to 30 June 2015 (28 pages) |
11 December 2015 | Full accounts made up to 30 June 2015 (28 pages) |
3 December 2015 | Satisfaction of charge 5 in full (4 pages) |
3 December 2015 | Satisfaction of charge 5 in full (4 pages) |
2 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
10 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
2 December 2014 | Full accounts made up to 30 June 2014 (25 pages) |
2 December 2014 | Full accounts made up to 30 June 2014 (25 pages) |
17 December 2013 | Sub-division of shares on 6 December 2013 (5 pages) |
17 December 2013 | Sub-division of shares on 6 December 2013 (5 pages) |
17 December 2013 | Sub-division of shares on 6 December 2013 (5 pages) |
16 December 2013 | Accounts for a small company made up to 30 June 2013 (9 pages) |
16 December 2013 | Accounts for a small company made up to 30 June 2013 (9 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (9 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (9 pages) |
27 November 2012 | Director's details changed for Andrew Marshall on 1 August 2012 (2 pages) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (10 pages) |
27 November 2012 | Director's details changed for Andrew Marshall on 1 August 2012 (2 pages) |
27 November 2012 | Director's details changed for Andrew Marshall on 1 August 2012 (2 pages) |
27 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (10 pages) |
9 November 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
9 November 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
29 November 2011 | Secretary's details changed for Mrs Sally Anne Murton on 29 November 2011 (2 pages) |
29 November 2011 | Secretary's details changed for Mrs Sally Anne Murton on 29 November 2011 (2 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (10 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (10 pages) |
21 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
21 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
13 January 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
20 December 2010 | Director's details changed for Mrs Susan Gay Mayes on 23 November 2010 (2 pages) |
20 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (10 pages) |
20 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (10 pages) |
20 December 2010 | Director's details changed for Mrs Susan Gay Mayes on 23 November 2010 (2 pages) |
24 November 2010 | Appointment of Sally Murton as a director (3 pages) |
24 November 2010 | Appointment of Sally Murton as a director (3 pages) |
11 December 2009 | Director's details changed for John Keith Boneham on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mrs Susan Gay Mayes on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Andrew Marshall on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Register(s) moved to registered inspection location (1 page) |
11 December 2009 | Director's details changed for Mr Ernest Thomas Farmer on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ernest Thomas Farmer on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mrs Susan Gay Mayes on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for John Keith Boneham on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Andrew Marshall on 1 October 2009 (2 pages) |
11 December 2009 | Register(s) moved to registered inspection location (1 page) |
11 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Director's details changed for John Keith Boneham on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr Ernest Thomas Farmer on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Andrew Marshall on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Mrs Susan Gay Mayes on 1 October 2009 (2 pages) |
11 December 2009 | Register inspection address has been changed (1 page) |
11 December 2009 | Register inspection address has been changed (1 page) |
18 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 November 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
11 December 2008 | Secretary's change of particulars / sally murton / 25/11/2008 (1 page) |
11 December 2008 | Secretary's change of particulars / sally murton / 25/11/2008 (1 page) |
11 December 2008 | Return made up to 25/11/08; full list of members (6 pages) |
11 December 2008 | Return made up to 25/11/08; full list of members (6 pages) |
24 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 November 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
3 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
3 January 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
20 December 2007 | Return made up to 25/11/07; full list of members (4 pages) |
20 December 2007 | Return made up to 25/11/07; full list of members (4 pages) |
19 February 2007 | Return made up to 25/11/06; full list of members (10 pages) |
19 February 2007 | Return made up to 25/11/06; full list of members (10 pages) |
18 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
18 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: widehurst farm thorn road marden kent TN12 9LN (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: widehurst farm thorn road marden kent TN12 9LN (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Secretary resigned (1 page) |
3 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
3 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
14 December 2005 | Return made up to 25/11/05; full list of members (10 pages) |
14 December 2005 | Return made up to 25/11/05; full list of members (10 pages) |
24 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
24 December 2004 | Full accounts made up to 30 June 2004 (13 pages) |
6 December 2004 | Return made up to 25/11/04; full list of members (10 pages) |
6 December 2004 | Return made up to 25/11/04; full list of members (10 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
3 February 2004 | Full accounts made up to 30 June 2003 (18 pages) |
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
28 January 2004 | Resolutions
|
5 December 2003 | Return made up to 03/12/03; full list of members (9 pages) |
5 December 2003 | Return made up to 03/12/03; full list of members (9 pages) |
4 February 2003 | Return made up to 03/12/02; full list of members (8 pages) |
4 February 2003 | Return made up to 03/12/02; full list of members (8 pages) |
27 January 2003 | Full accounts made up to 30 June 2002 (21 pages) |
27 January 2003 | Full accounts made up to 30 June 2002 (21 pages) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | New director appointed (2 pages) |
3 January 2002 | Nc inc already adjusted 27/11/01 (1 page) |
3 January 2002 | Resolutions
|
3 January 2002 | Ad 27/11/01--------- £ si 485000@1 (2 pages) |
3 January 2002 | Ad 27/11/01--------- £ si 485000@1 (2 pages) |
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
3 January 2002 | Resolutions
|
3 January 2002 | Nc inc already adjusted 27/11/01 (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | Return made up to 03/12/01; full list of members
|
4 December 2001 | Return made up to 03/12/01; full list of members
|
4 December 2001 | Resolutions
|
28 November 2001 | Full accounts made up to 30 June 2001 (18 pages) |
28 November 2001 | Full accounts made up to 30 June 2001 (18 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: stubby grove works bell yew green tunbridge wells TN3 9BT (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: stubby grove works bell yew green tunbridge wells TN3 9BT (1 page) |
12 June 2001 | Full accounts made up to 30 June 2000 (18 pages) |
12 June 2001 | Full accounts made up to 30 June 2000 (18 pages) |
24 January 2001 | Return made up to 03/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 03/12/00; full list of members (7 pages) |
2 October 2000 | Auditor's resignation (1 page) |
2 October 2000 | Auditor's resignation (1 page) |
6 April 2000 | Full accounts made up to 26 June 1999 (19 pages) |
6 April 2000 | Full accounts made up to 26 June 1999 (19 pages) |
7 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
7 December 1999 | Return made up to 03/12/99; full list of members (7 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | £ ic 502/251 24/06/99 £ sr 251@1=251 (1 page) |
30 July 1999 | Resolutions
|
30 July 1999 | £ ic 502/251 24/06/99 £ sr 251@1=251 (1 page) |
4 January 1999 | Full accounts made up to 27 June 1998 (16 pages) |
4 January 1999 | Full accounts made up to 27 June 1998 (16 pages) |
31 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 03/12/98; full list of members (6 pages) |
23 February 1998 | Full accounts made up to 28 June 1997 (17 pages) |
23 February 1998 | Full accounts made up to 28 June 1997 (17 pages) |
23 December 1997 | Return made up to 03/12/97; no change of members
|
23 December 1997 | Return made up to 03/12/97; no change of members
|
20 March 1997 | Full accounts made up to 29 June 1996 (17 pages) |
20 March 1997 | Full accounts made up to 29 June 1996 (17 pages) |
18 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
18 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Full accounts made up to 30 June 1995 (16 pages) |
29 February 1996 | Full accounts made up to 30 June 1995 (16 pages) |
13 December 1995 | Return made up to 03/12/95; full list of members
|
13 December 1995 | Return made up to 03/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
22 March 1993 | Particulars of mortgage/charge (3 pages) |
22 March 1993 | Particulars of mortgage/charge (3 pages) |
20 July 1992 | Particulars of mortgage/charge (3 pages) |
20 July 1992 | Particulars of mortgage/charge (3 pages) |
1 June 1992 | Particulars of mortgage/charge (3 pages) |
1 June 1992 | Particulars of mortgage/charge (3 pages) |
1 April 1992 | £ nc 10000/19500 02/03/92 (1 page) |
1 April 1992 | £ nc 10000/19500 02/03/92 (1 page) |
1 April 1992 | Resolutions
|
1 April 1992 | Ad 29/02/92--------- £ si 2@1=2 £ ic 500/502 (2 pages) |
1 April 1992 | Ad 29/02/92--------- £ si 2@1=2 £ ic 500/502 (2 pages) |
6 June 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
6 June 1989 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
9 May 1988 | Particulars of mortgage/charge (3 pages) |
9 May 1988 | Particulars of mortgage/charge (3 pages) |
27 April 1988 | £ ic 2000/500 £ sr 1500@1=1500 (2 pages) |
27 April 1988 | £ ic 2000/500 £ sr 1500@1=1500 (2 pages) |
18 February 1988 | Resolutions
|
18 February 1988 | Resolutions
|
2 February 1988 | Director resigned;new director appointed (2 pages) |
2 February 1988 | Director resigned;new director appointed (2 pages) |
16 July 1987 | New director appointed (2 pages) |
16 July 1987 | New director appointed (2 pages) |
6 January 1983 | Accounts made up to 2 July 1982 (10 pages) |
6 January 1983 | Accounts made up to 2 July 1982 (10 pages) |
6 January 1983 | Accounts made up to 2 July 1982 (10 pages) |
27 June 1980 | Particulars of mortgage/charge (2 pages) |
27 June 1980 | Particulars of mortgage/charge (2 pages) |
12 April 1976 | Incorporation (11 pages) |
12 April 1976 | Incorporation (11 pages) |